HYPERGLANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Mr Stephen Nurse as a director on 2024-12-10

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

19/10/2319 October 2023 Accounts for a small company made up to 2023-03-31

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/11/203 November 2020 28/10/20 STATEMENT OF CAPITAL GBP 291075.4

View Document

05/10/205 October 2020 02/10/20 STATEMENT OF CAPITAL GBP 289075.4

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL ENGLAND

View Document

01/07/201 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 277525.4

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 NOTIFICATION OF PSC STATEMENT ON 16/06/2020

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 277255.4

View Document

30/04/2030 April 2020 CESSATION OF ANDREW FRENCH AS A PSC

View Document

22/04/2022 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 273255.4

View Document

05/04/205 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 263255.4

View Document

05/04/205 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 262355.4

View Document

03/04/203 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 261255.4

View Document

02/04/202 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 260555.4

View Document

01/04/201 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 260455.4

View Document

31/03/2031 March 2020 29/02/20 STATEMENT OF CAPITAL GBP 255455.4

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 257955.4

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 252105.4

View Document

28/02/2028 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 250438.73

View Document

28/02/2028 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 250438.73

View Document

17/02/2017 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 238772.06

View Document

20/01/2020 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 235438.73

View Document

13/01/2013 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 234438.73

View Document

13/01/2013 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 232238.73

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

13/01/2013 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 233738.73

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 230738.73

View Document

30/09/1930 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 229738.73

View Document

26/09/1926 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 228238.73

View Document

20/09/1920 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 227738.73

View Document

13/09/1913 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 227238.73

View Document

29/08/1929 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 217238.73

View Document

05/08/195 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 216238.73

View Document

05/08/195 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 214748.73

View Document

10/07/1910 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 208248.73

View Document

10/07/1910 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 212248.73

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRENCH

View Document

28/06/1928 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2019

View Document

03/06/193 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 203248.73

View Document

09/05/199 May 2019 25/01/19 STATEMENT OF CAPITAL GBP 201748.73

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 200748.73

View Document

21/02/1921 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 185748.73

View Document

19/02/1919 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 185048.73

View Document

19/02/1919 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 185548.73

View Document

25/01/1925 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 184548.73

View Document

16/01/1916 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 183548.73

View Document

01/11/181 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 178048.73

View Document

01/11/181 November 2018 25/09/18 STATEMENT OF CAPITAL GBP 183048.73

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 177548.73

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

04/05/184 May 2018 25/03/18 STATEMENT OF CAPITAL GBP 173548.73

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/183 January 2018 ADOPT ARTICLES 28/07/2017

View Document

28/11/1728 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 163548.73

View Document

23/10/1723 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 158548.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 138218.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 157848.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 156848.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 156718.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 149218.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 139218.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 136718.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 136588.73

View Document

19/10/1719 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 136458.73

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 13/06/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O STACE HIPPERSON IDEA SHOREDITCH 69 WILSON STREET LONDON EC2A 2BB

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLEAN

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED REAL-STATUS LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 136158.73

View Document

13/05/1513 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 113908.73

View Document

14/04/1514 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 66496.3

View Document

20/03/1520 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR KIRTI PATEL

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE FRASER

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 3 RIVERSIDE GRANTA PARK CAMBRIDGE CAMBRIDGESHIRE CB21 6AD ENGLAND

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR LESLIE PETER FRASER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BARLOW

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWN

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORAN

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR MICHAEL JOHN MCLEAN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY ROYCE MURPHY

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR EDWARD KEITH BARLOW

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROYCE MURPHY

View Document

26/02/1326 February 2013 24/01/13 STATEMENT OF CAPITAL GBP 33248.15

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON

View Document

15/08/1215 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 28250.14

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIEST

View Document

03/05/123 May 2012 15/04/12 STATEMENT OF CAPITAL GBP 28120.27

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR WILLIAM PRIEST

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR MARTIN WILLIAM BROWN

View Document

10/04/1210 April 2012 ARTICLES OF ASSOCIATION

View Document

10/04/1210 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR WILLIAM PRIEST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER JOB

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/10/116 October 2011 SECRETARY APPOINTED MR ROYCE MURPHY

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER JOB

View Document

01/08/111 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 24967.06

View Document

31/05/1131 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 23939.17

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 22463.82

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR STACE FRANCIS HIPPERSON

View Document

10/02/1110 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR ROYCE ELVIN MURPHY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LESLIE DORAN

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 ADOPT ARTICLES 15/07/2010

View Document

27/09/1027 September 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED INTERGENCE OPTIMISATION LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHTON / 29/07/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR STACE HIPPERSON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM UNIT 5 QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY VILES

View Document

22/07/1022 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 11775

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR MICHAEL ASHTON

View Document

07/07/107 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY VILES / 12/06/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MELLIS

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HEDGES

View Document

03/07/093 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM UNIT 5 QUEEN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

06/12/076 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 S-DIV 03/10/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SUBDIV 03/10/07

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED INTERGENCE OPTIMIZATION LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED M&R 1047 LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company